Search icon

CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Apr 2008 (17 years ago)
Document Number: N08000004017
FEI/EIN Number 263616577

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6801 Collins Avenue, Miami Beach, FL, 33141, US
Mail Address: 6801 Collins Avenue, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gorsky Bruce Vice President 6801 Collins Avenue, Miami Beach, FL, 33141
Falise Mary Kay Treasurer 6801 Collins Avenue, Miami Beach, FL, 33141
Rosen Marvin President 6801 Collins Avenue, Miami Beach, FL, 33141
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-30 SKRLD, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-06-30 201 Alhambra Circle, 11th Floor, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-12 6801 Collins Avenue, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2014-11-12 6801 Collins Avenue, Miami Beach, FL 33141 -

Court Cases

Title Case Number Docket Date Status
North Carillon Beach Condominium Association Inc., et al., Appellant(s), v. Z Capital Partners LLC, et al., Appellee(s). 3D2023-2250 2023-12-19 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-11172

Parties

Name NORTH CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Stevan Joseph Pardo, Linda Worton Jackson, Paul Alan Shelowitz, Jason Steven Koslowe, Eugene E. Stearns, Ezra Saul Greenberg
Name CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Jason Steven Koslowe, Eugene E. Stearns, Ezra Saul Greenberg, Stevan Joseph Pardo, Paul Alan Shelowitz, Joseph Isaiah Pardo
Name SOUTH CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Jason Steven Koslowe, Eugene E. Stearns, Ezra Saul Greenberg, Stevan Joseph Pardo, Paul Alan Shelowitz, Joseph Isaiah Pardo, Daniel Michael Landis
Name Z Capital Partners, LLC
Role Appellee
Status Active
Representations Brian Spes Dervishi, Peter Alan Tappert, Jeffrey Mark Weissman
Name CARILLON HOTEL, LLC
Role Appellee
Status Active
Representations Brian Spes Dervishi, Peter Alan Tappert, Jeffrey Mark Weissman
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Order
Subtype Order of Referral to Mediation
Description Upon consideration, Appellees/Cross-Appellants' Motion for Referral to Appellate Mediation is hereby denied without prejudice to (i) either party refiling a similar motion upon the completion of briefing, or (ii) the parties mediating the case without a Court referral.
View View File
Docket Date 2024-10-29
Type Response
Subtype Response
Description Response to Motion for Referral to Appellate Mediation
On Behalf Of North Carillon Beach Condominium Association Inc.
View View File
Docket Date 2024-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Appellees' Motion for Referral to Appellate Mediation
On Behalf Of Z Capital Partners, LLC
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Motion to Vacate Stay
Description Upon consideration, North Carillon Beach Condominium Association Inc.'s Motion to Vacate Stay is denied.
View View File
Docket Date 2024-10-04
Type Record
Subtype Appendix
Description Appendix to Appellees' Response to Associations' Motion to Vacate Stay
On Behalf Of Z Capital Partners, LLC
View View File
Docket Date 2024-10-04
Type Response
Subtype Response
Description Appellee's Response to Associations' Motion to Vacate Stay
On Behalf Of Z Capital Partners, LLC
View View File
Docket Date 2024-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file Appellees Answer/Cross-Initial brief-60 days to 12/16/2024
On Behalf Of Z Capital Partners, LLC
View View File
Docket Date 2024-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellee's Motion for Extension of Time to File Respond to Appellant's Motion to Vacate Stay
On Behalf Of Z Capital Partners, LLC
View View File
Docket Date 2024-09-10
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants/Cross-Appellees' Second Joint Motion to Supplement Record on Appeal, filed on September 4, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
View View File
Docket Date 2024-09-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Second Joint Motion to Supplement Record on Appeal
On Behalf Of Z Capital Partners, LLC
View View File
Docket Date 2024-09-04
Type Motions Other
Subtype Motion to Vacate Stay
Description Appellant's Motion to Vacate Stay
On Behalf Of North Carillon Beach Condominium Association Inc.
View View File
Docket Date 2024-09-04
Type Record
Subtype Appendix
Description Appendix to Appellants'/Cross-Appellees Motion to Vacate Stay
On Behalf Of North Carillon Beach Condominium Association Inc.
View View File
Docket Date 2024-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 09/16/2024
On Behalf Of Central Carillon Beach Condominium Association Inc.
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice
Description Joint Notice of Resolution of Motions Tolling Rendition
On Behalf Of North Carillon Beach Condominium Association Inc.
Docket Date 2024-04-24
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-24
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-17
Type Record
Subtype Exhibits
Description 1-Flash drive Exhibits Confidential "Copy" Located in the Vault
On Behalf Of North Carillon Beach Condominium Association Inc.
Docket Date 2024-04-17
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential and Conventional Filing
On Behalf Of North Carillon Beach Condominium Association Inc.
Docket Date 2024-04-15
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants/Cross-Appellees' Joint Motion to Supplement the Record on Appeal, filed on April 12, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the exhibits and transcripts as stated in said Motion.
View View File
Docket Date 2024-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Joint Motion to Supplement Record on Appeal
On Behalf Of North Carillon Beach Condominium Association Inc.
Docket Date 2024-04-01
Type Notice
Subtype Notice
Description Joint Notice of Motions Tolling Rendition
On Behalf Of North Carillon Beach Condominium Association Inc.
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of South Carillon Beach Condominium Association Inc.
Docket Date 2024-03-20
Type Notice
Subtype Notice
Description NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of North Carillon Beach Condominium Association Inc.
Docket Date 2024-03-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-12
Type Order
Subtype Order to Serve Brief
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-03-12
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-11
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-07
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellants/Cross-Appellees' Motion to Dismiss the Appeal and Cross Appeal is hereby denied.
View View File
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Central Carillon Beach Condominium Association Inc.
Docket Date 2024-03-05
Type Response
Subtype Response
Description Carillon Hotel's Response to Motion to Dismiss Appeal and Cross-Appeal
On Behalf Of Z Capital Partners, LLC
Docket Date 2024-03-05
Type Record
Subtype Appendix
Description Appendix to Appellees'/Cross-Appellants' Response to Motion to Dismiss Appeal and Cross-Appeal
On Behalf Of Z Capital Partners, LLC
Docket Date 2024-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Carillon Hotel, LLC
Docket Date 2024-02-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal and Cross-Appeal
On Behalf Of South Carillon Beach Condominium Association Inc.
Docket Date 2024-02-09
Type Record
Subtype Appendix
Description Appendix to Appellants' Motion to Dismiss Appeal
On Behalf Of South Carillon Beach Condominium Association Inc.
Docket Date 2024-01-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Receipt for $295.00 fee for filing notice of cross-appeal on behalf of Carillon Hotel, LLC and Z Capital Partners, LLC
On Behalf Of Carillon Hotel, LLC
Docket Date 2024-01-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Carillon Hotel, LLC
Docket Date 2023-12-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9819512
On Behalf Of South Carillon Beach Condominium Association Inc.
View View File
Docket Date 2023-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-12-19
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 29, 2023.
View View File
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of South Carillon Beach Condominium Association Inc.
Docket Date 2024-12-04
Type Response
Subtype Response
Description Appellants' Opposition to Motion for Second Extension of Time
On Behalf Of North Carillon Beach Condominium Association Inc.
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Appellees' Motion for Second Extension of Time to File Answer/Cross-Initial Brief on Cross Appeal is hereby granted to and including February 17, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellees' Motion for Second Extension of Time to File Answer/Cross-Initial Brief on Cross Appeal
On Behalf Of Z Capital Partners, LLC
View View File
Docket Date 2024-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of North Carillon Beach Condominium Association Inc.
View View File
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Appellees/Cross-Appellants' Unopposed Motion for Extension of Time to Respond to Appellants' Motion to Vacate Stay is hereby granted to and including October 2, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Appellees' Unopposed Motion for Extension of Time to Respond to Appellants' Motion to Dismiss is hereby granted to and including March 4, 2024.
View View File
Docket Date 2024-01-03
Type Order
Subtype Order on Filing Fee
Description A notice of cross appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Carillon Hotel, LLC and Z Capital Partners, LLC shall pay the required fee of two hundred ninety-five dollars ($295.00) to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal.
View View File
CARILLON HOTEL, LLC, VS CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC., et al., 3D2022-1493 2022-08-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7886

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-11172

Parties

Name CARILLON HOTEL, LLC
Role Appellant
Status Active
Representations SERGIO E. MOLINA, BRIAN S. DERVISHI, JOHN R. BORGO, Jeffrey M. Weissman
Name NORTH CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name SOUTH CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations STEVAN J. PARDO, JASON S. KOSLOWE, JOSEPH I. PARDO, Eugene E. Stearns, PAUL A. SHELOWITZ
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Carillon Hotel, LLC
Docket Date 2022-10-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion for Leave to File Appendix to the Initial Brief Out of Time is granted, and the Appendix to the Initial Brief filed on September 14, 2022, is accepted by the Court.
Docket Date 2022-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S UNOPPOSED MOTION FOR LEAVE TO FILE APPENDIX TO APPELLANT'S INITIAL BRIEF OUT OF TIME
On Behalf Of Carillon Hotel, LLC
Docket Date 2022-09-14
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of Carillon Hotel, LLC
Docket Date 2022-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Carillon Hotel, LLC
Docket Date 2022-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Carillon Hotel, LLC
Docket Date 2022-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-08-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 9, 2022.
Docket Date 2022-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carillon Hotel, LLC
CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC. VS PEDRO J. GARCIA, ETC., ET AL. SC2018-0908 2018-06-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA026521000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA026529000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-1198

Parties

Name CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Jason R. Block, Mr. Thomas Steven Ward
Name Pedro J. Garcia
Role Respondent
Status Active
Representations Jorge Martinez-Esteve
Name Leon M. Biegalski
Role Respondent
Status Active
Representations Amanda B. McKibben
Name Hon. Monica Gordo
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-07-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S REPLY BRIEF ON JURISDICTION
On Behalf Of Pedro J. Garcia
Docket Date 2018-06-27
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Central Carillon Beach Condominium Association, Inc.
Docket Date 2018-06-13
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-06-12
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes. Petitioner's "Notice of Appeal" asserts that the underlying decision of the district court of appeal declares invalid a state statute or provision of the state constitution. However, the Court finds no such declaration explicit in the decision. Petitioner shall file a brief on jurisdiction addressing both bases for jurisdiction asserted in the notice of appeal. No briefs on the merits will be accepted by the Court until jurisdiction is determined. Petitioner is allowed to and including June 27, 2018, in which to serve an initial brief on jurisdiction. Respondent shall have twenty days after service of the initial brief on jurisdiction in which to serve an answer brief on jurisdiction.All documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-876 only.
Docket Date 2018-06-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Central Carillon Beach Condominium Association, Inc.
View View File
Docket Date 2018-06-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-06-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as Notice - Discretionary Jurisdiction
On Behalf Of Central Carillon Beach Condominium Association, Inc.
View View File
CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC., etc., VS CARILLON HOTEL, LLC, etc., et al., 3D2018-0542 2018-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-9769

Parties

Name CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations DEVON A. WOOLARD, SHANE HASELBARTH, Kimberly Kanoff Berman, Andrew J. Marchese
Name FLORIDA CONDO HOLDING CO, LLC
Role Appellee
Status Active
Name CARILLON HOTEL, LLC
Role Appellee
Status Active
Representations JOSHUA D. BERNSTEIN, NANCY A. COPPERTHWAITE, DANA A. CLAYTON, ROBERTO MARTINEZ
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees’ motion for appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant’s motion for appellate attorney’s fees is hereby denied.
Docket Date 2019-01-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-01-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Carillon Hotel, LLC
Docket Date 2018-11-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 1/14/19
Docket Date 2018-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSIONTO SERVE THE REPLY BRIEF
On Behalf Of CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-11-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Carillon Hotel, LLC
Docket Date 2018-09-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Joshua D. Bernstein, Esquire's motion to appear pro hac vice on behalf of apellees is hereby granted as stated in the motion. Joshua D. Bernstein shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2018-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for pro hac vice
On Behalf Of Carillon Hotel, LLC
Docket Date 2018-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 11/19/18
Docket Date 2018-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Carillon Hotel, LLC
Docket Date 2018-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-08-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/24/18
Docket Date 2018-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/25/18
Docket Date 2018-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carillon Hotel, LLC
Docket Date 2018-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC. VS PEDRO J. GARCIA, etc. 3D2017-1198 2017-05-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-26521

Parties

Name CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JASON R. BLOCK, Thomas S. Ward
Name PEDRO J. GARCIA
Role Appellee
Status Active
Representations AMANDA B. MCKIBBEN, ABIGAIL PRICE-WILLIAMS, Daija Page Lifshitz, JORGE MARTINEZ-ESTEVE
Name LEON M. BIEGALSKI
Role Appellee
Status Active
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the petition for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2018-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-22
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Upon consideration, petitioner’s motion to stay mandate pending Florida Supreme Court review is hereby denied. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-06-12
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The above cases are hereby consolidated, on the court's own motion, for all aa purposes. Pet. notice of appeal asserts that the underlying decision of the district court of appeal declares invalid a state statute or provision of the state constitution. However, the court find no such declaration explicit in the decision. Pet shall file a brief on jurisdiction addressing both bases for jurisdiction asserted in the notice of appeal. No brief on the merits will be accepted by the court until jurisdiction is determined. Pet is allowed 15 days in which to serve an initial brief on jurisdiction. Rs shall have twenty days after the initial brief.
Docket Date 2018-06-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-05-31
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2018-05-30
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MANDATE PENDING FLORIDA SUPREME COURT REVIEW
On Behalf Of CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, petitioner’s motion for rehearing and certification is hereby denied. SALTER, EMAS and FERNANDEZ, JJ., concur. Petitioner’s motion for rehearing en banc is denied.
Docket Date 2018-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-16
Type Response
Subtype Response
Description RESPONSE ~ Response in Opposition to Petitioner's Motion for Rehearing, Rehearing en Banc and Certification
On Behalf Of PEDRO J. GARCIA
Docket Date 2018-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-03-21
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2018-02-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2018-01-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-11-15
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, the above styled petitions are hereby consolidated under case no.: 3D17-1198. The consolidated petitions are hereby set for oral argument on MONDAY, FEBRUARY 5,2018 at 9:30 o’clock A.M. Oral argument will be held at FLORIDA INTERNATIONAL UNIVERSITY, COLLEGE OF LAW, RAFAEL DIAZ BALLART HALL, 11200 S.W. 8th St, Miami, FL 33199. The parties will have ten (10) minutes per side to present their arguments.
Docket Date 2017-10-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-10-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including October 16, 2017.
Docket Date 2017-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Petitioner's reply 25 days to 10/2/17
Docket Date 2017-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-08-18
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of PEDRO J. GARCIA
Docket Date 2017-06-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Base upon the representation of counsel for respondent Leon M. Biegalski, as Executive Director of the Florida Department of Revenue, that Biegalski¿s motion is unopposed by the petitioner, the motion is granted and respondent Biegalski and the Department are dismissed as parties to this case.
Docket Date 2017-06-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Pedro J. Garcia¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including August 18, 2017.
Docket Date 2017-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to be excused
On Behalf Of PEDRO J. GARCIA
Docket Date 2017-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PEDRO J. GARCIA
Docket Date 2017-06-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-05-31
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2017-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-05-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-10-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State